Wilmslow
Cheshire
SK9 2GU
Director Name | Amy Jade Kennedy |
---|---|
Date of Birth | March 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(50 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 3 Hardman Street Spinningfields Manchester M3 3AT |
Director Name | Joan Berry |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 October 1996) |
Role | Production Controller |
Correspondence Address | 3 Merchants Landing Merchants Quay Salford Quays Manchester M52 4FN |
Director Name | Francis Thomas Latimer |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 1992) |
Role | Factory Manager |
Correspondence Address | 11 Birkdale Close Bramhall Stockport Cheshire SK7 2LN |
Director Name | Alexander Leonard Milnes |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 June 1999) |
Role | Design Pattern Cutter |
Correspondence Address | 7 Maplewood Road Wilmslow Cheshire SK9 2LY |
Secretary Name | Alexander Leonard Milnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(31 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 07 September 1998) |
Role | Company Director |
Correspondence Address | 7 Maplewood Road Wilmslow Cheshire SK9 2LY |
Director Name | Ms Patricia Joyce Goddard |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(36 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Queensbury Close Wilmslow Cheshire SK9 2GW |
Secretary Name | Ms Patricia Joyce Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(38 years, 3 months after company formation) |
Appointment Duration | 20 years (resigned 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Queensbury Close Wilmslow Cheshire SK9 2GW |
Website | rsim.co.uk |
---|
Registered Address | Unit 18 Turnstone Park Mulberry Avenue Widnes WA8 0WN |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Riverside |
Built Up Area | Widnes |
17.5k at £1 | Miss Joanne Milnes & Mrs Hilary Francies Sharpe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,155,095 |
Cash | £478,140 |
Current Liabilities | £111,950 |
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 30 August 2023 (1 month ago) |
---|---|
Next Return Due | 13 September 2024 (11 months, 2 weeks from now) |
1 March 2016 | Delivered on: 7 March 2016 Persons entitled: Bank Julius Baer & Co. LTD, Guernsey Branch Classification: A registered charge Outstanding |
---|
8 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
---|---|
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 September 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
9 September 2016 | Director's details changed for Amy Jade Pakenham-Walsh on 22 January 2016 (2 pages) |
7 March 2016 | Registration of charge 006611190001, created on 1 March 2016 (13 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Director's details changed for Joanne Milnes on 30 August 2015 (2 pages) |
7 September 2015 | Director's details changed for Patricia Joyce Goddard on 30 August 2015 (2 pages) |
30 December 2014 | Total exemption full accounts made up to 30 April 2014 (16 pages) |
29 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
26 September 2014 | Registered office address changed from Pkf 9(Uk) Llp 4Th Floor 3 Hardman Street Soinningffields Manchester M3 3HF to 6Th Floor 3 Hardman Street Spinningfields Manchester M3 3AT on 26 September 2014 (2 pages) |
28 January 2014 | Total exemption full accounts made up to 30 April 2013 (14 pages) |
22 January 2014 | Auditor's resignation (2 pages) |
15 January 2014 | Auditor's resignation (2 pages) |
20 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
22 May 2013 | Auditor's resignation (2 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
14 January 2013 | Full accounts made up to 30 April 2012 (16 pages) |
24 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (15 pages) |
11 January 2012 | Full accounts made up to 30 April 2011 (16 pages) |
5 October 2011 | Annual return made up to 30 August 2011 (15 pages) |
20 January 2011 | Full accounts made up to 30 April 2010 (16 pages) |
20 January 2011 | Appointment of Amy Jade Pakenham-Walsh as a director (3 pages) |
26 October 2010 | Annual return made up to 30 August 2010 (14 pages) |
18 December 2009 | Full accounts made up to 30 April 2009 (16 pages) |
15 December 2009 | Registered office address changed from Sovereign House Queen Street Manchester M2 5HR on 15 December 2009 (2 pages) |
21 September 2009 | Return made up to 30/08/09; full list of members (7 pages) |
2 December 2008 | Full accounts made up to 30 April 2008 (15 pages) |
3 October 2008 | Return made up to 30/08/08; full list of members
|
29 November 2007 | Full accounts made up to 30 April 2007 (16 pages) |
9 October 2007 | Return made up to 30/08/07; full list of members
|
27 November 2006 | Full accounts made up to 30 April 2006 (15 pages) |
28 September 2006 | Return made up to 30/08/06; full list of members (9 pages) |
29 August 2006 | £ ic 18749/17499 26/07/06 £ sr 1250@1=1250 (1 page) |
22 February 2006 | Full accounts made up to 30 April 2005 (14 pages) |
13 December 2005 | Return made up to 30/08/05; full list of members (9 pages) |
17 November 2004 | Return made up to 30/08/04; full list of members (9 pages) |
10 November 2004 | Full accounts made up to 30 April 2004 (16 pages) |
18 December 2003 | Full accounts made up to 30 April 2003 (16 pages) |
31 October 2003 | Return made up to 30/08/03; full list of members (9 pages) |
16 November 2002 | Full accounts made up to 30 April 2002 (15 pages) |
4 November 2002 | Return made up to 30/08/02; full list of members (10 pages) |
19 February 2002 | Return made up to 30/08/01; full list of members (8 pages) |
21 January 2002 | Full accounts made up to 30 April 2001 (14 pages) |
5 November 2001 | Memorandum and Articles of Association (5 pages) |
16 October 2001 | Resolutions
|
16 October 2001 | £ ic 25000/18749 05/10/01 £ sr 6251@1=6251 (1 page) |
14 August 2001 | Return made up to 30/08/00; full list of members
|
2 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
18 October 1999 | Return made up to 30/08/99; no change of members
|
9 July 1999 | Director resigned (1 page) |
12 January 1999 | Full accounts made up to 30 April 1998 (13 pages) |
11 January 1999 | Return made up to 30/08/98; no change of members (4 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New secretary appointed (2 pages) |
16 December 1997 | Full accounts made up to 30 April 1997 (14 pages) |
14 October 1997 | Return made up to 30/08/97; full list of members (6 pages) |
11 February 1997 | Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: sovereign house queen street manchester M2 5HR (1 page) |
11 November 1996 | New director appointed (2 pages) |
4 September 1996 | Return made up to 30/08/96; no change of members (4 pages) |
18 December 1995 | Full accounts made up to 30 June 1995 (12 pages) |
2 November 1995 | Return made up to 30/08/95; no change of members (4 pages) |
11 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
4 April 1995 | Return made up to 30/08/94; full list of members
|
12 October 1990 | Group accounts for a small company made up to 30 June 1990 (16 pages) |
30 September 1986 | Accounts for a medium company made up to 30 June 1986 (14 pages) |